London
E1 8NN
Director Name | Anthony Maurice Lesser |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2016(31 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 October 2021) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Roger John Cantwell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 August 1991) |
Role | Chartered Accountant |
Correspondence Address | 51 St Lawrence Drive Eastcote Pinner Middlesex HA5 2RW |
Director Name | Trevor Cardon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 26 Kershaw Close Luton Bedfordshire LU3 4AT |
Director Name | Bernard John Fearn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | Tanglewood Oakway Studham Beds LU6 2PE |
Director Name | John Leslie Kirk |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 25 years (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Geoffrey Edward Hoy |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 07 October 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Secretary Name | Roger John Cantwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 August 1991) |
Role | Company Director |
Correspondence Address | 51 St Lawrence Drive Eastcote Pinner Middlesex HA5 2RW |
Secretary Name | Trevor Cardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 September 1993) |
Role | Director-Edwards Financial Sepus Ltd |
Correspondence Address | 26 Kershaw Close Luton Bedfordshire LU3 4AT |
Secretary Name | John Leslie Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oatland Close Weybridge Surrey KT13 9ED |
Director Name | Ms Samantha Day |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(16 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 October 2016) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Secretary Name | Ms Samantha Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(16 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 October 2016) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Website | www.edwardsfinancialservices.co.uk |
---|---|
Telephone | 020 73093821 |
Telephone region | London |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
131k at £1 | Edwards Financial Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,182 |
Cash | £50,962 |
Current Liabilities | £57,482 |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
18 October 1999 | Delivered on: 2 November 1999 Persons entitled: The Managing Trustees of Edwards Financial Services LTD Retirement Benefit Scheme Classification: Legal charge Secured details: £35,000 due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
11 January 2021 | Previous accounting period extended from 3 April 2020 to 30 September 2020 (1 page) |
---|---|
7 May 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
2 January 2020 | Accounts for a small company made up to 5 April 2019 (8 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
28 December 2018 | Accounts for a small company made up to 5 April 2018 (9 pages) |
20 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
19 April 2018 | Notification of Carter Backer Winter Llp as a person with significant control on 1 November 2016 (2 pages) |
19 December 2017 | Accounts for a small company made up to 5 April 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Director's details changed for Mr Christopher John Clayton on 1 March 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Christopher John Clayton on 1 March 2017 (2 pages) |
15 November 2016 | Termination of appointment of Geoffrey Edward Hoy as a director on 7 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Samantha Day as a secretary on 7 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Samantha Day as a director on 7 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Geoffrey Edward Hoy as a director on 7 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Samantha Day as a secretary on 7 October 2016 (1 page) |
15 November 2016 | Appointment of Anthony Maurice Lesser as a director on 9 November 2016 (2 pages) |
15 November 2016 | Appointment of Anthony Maurice Lesser as a director on 9 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Samantha Day as a director on 7 October 2016 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
3 June 2016 | Termination of appointment of John Leslie Kirk as a director on 28 April 2016 (1 page) |
3 June 2016 | Termination of appointment of John Leslie Kirk as a director on 28 April 2016 (1 page) |
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
8 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
11 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
29 April 2014 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 29 April 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 December 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Director's details changed for Geoffrey Edward Hoy on 1 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Samantha Day on 1 April 2012 (2 pages) |
23 April 2012 | Director's details changed for John Leslie Kirk on 1 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Geoffrey Edward Hoy on 1 April 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Samantha Day on 1 April 2012 (1 page) |
23 April 2012 | Director's details changed for Samantha Day on 1 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Samantha Day on 1 April 2012 (2 pages) |
23 April 2012 | Director's details changed for John Leslie Kirk on 1 April 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Samantha Day on 1 April 2012 (1 page) |
23 April 2012 | Director's details changed for Christopher John Clayton on 1 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Geoffrey Edward Hoy on 1 April 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Samantha Day on 1 April 2012 (1 page) |
23 April 2012 | Director's details changed for John Leslie Kirk on 1 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Christopher John Clayton on 1 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Christopher John Clayton on 1 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Geoffrey Edward Hoy on 30 April 2011 (2 pages) |
11 April 2012 | Director's details changed for Geoffrey Edward Hoy on 30 April 2011 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
4 January 2011 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
4 January 2011 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Samantha Day on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Samantha Day on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Christopher John Clayton on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Geoffrey Edward Hoy on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Christopher John Clayton on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Geoffrey Edward Hoy on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Christopher John Clayton on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Samantha Day on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Geoffrey Edward Hoy on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for John Leslie Kirk on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for John Leslie Kirk on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for John Leslie Kirk on 1 October 2009 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 5 April 2009 (12 pages) |
8 February 2010 | Total exemption full accounts made up to 5 April 2009 (12 pages) |
8 February 2010 | Total exemption full accounts made up to 5 April 2009 (12 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
27 January 2009 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
27 January 2009 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 November 2007 | Total exemption full accounts made up to 5 April 2007 (13 pages) |
29 November 2007 | Total exemption full accounts made up to 5 April 2007 (13 pages) |
29 November 2007 | Total exemption full accounts made up to 5 April 2007 (13 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
25 January 2007 | Full accounts made up to 5 April 2006 (16 pages) |
25 January 2007 | Full accounts made up to 5 April 2006 (16 pages) |
25 January 2007 | Full accounts made up to 5 April 2006 (16 pages) |
4 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
4 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
14 October 2005 | Accounting reference date shortened from 30/09/06 to 05/04/06 (1 page) |
14 October 2005 | Accounting reference date shortened from 30/09/06 to 05/04/06 (1 page) |
29 June 2005 | Full accounts made up to 30 September 2004 (18 pages) |
29 June 2005 | Full accounts made up to 30 September 2004 (18 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members
|
26 April 2005 | Return made up to 31/03/05; full list of members
|
28 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
7 July 2004 | Return made up to 31/03/04; full list of members; amend (9 pages) |
7 July 2004 | Return made up to 31/03/04; full list of members; amend (9 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
7 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
4 August 2002 | Full accounts made up to 30 September 2001 (16 pages) |
4 August 2002 | Full accounts made up to 30 September 2001 (16 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members
|
8 April 2002 | Return made up to 31/03/02; full list of members
|
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
1 August 2001 | Full accounts made up to 30 September 2000 (16 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (16 pages) |
10 May 2001 | Return made up to 31/03/01; full list of members
|
10 May 2001 | Return made up to 31/03/01; full list of members
|
31 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members
|
26 April 2000 | Return made up to 31/03/00; full list of members
|
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
3 November 1998 | Ad 02/10/98--------- £ si 1000@1=1000 £ ic 130000/131000 (2 pages) |
3 November 1998 | Ad 02/10/98--------- £ si 1000@1=1000 £ ic 130000/131000 (2 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 2ND floor bydell house sudbury hill harrow on the hill middlesex HA1 3NJ (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 2ND floor bydell house sudbury hill harrow on the hill middlesex HA1 3NJ (1 page) |
24 April 1998 | Full accounts made up to 30 September 1997 (16 pages) |
24 April 1998 | Full accounts made up to 30 September 1997 (16 pages) |
14 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
24 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
24 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
23 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
23 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
23 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
23 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
20 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
20 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
29 June 1994 | Memorandum and Articles of Association (14 pages) |
29 June 1994 | Memorandum and Articles of Association (14 pages) |